CS01 |
Confirmation statement with updates November 17, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 26, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 26, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 26, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 26, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 26, 2018
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 26, 2018
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5099340002, created on March 20, 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to March 31, 2019
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 26, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 26, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 22, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 18, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 3, 2018: 100.00 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 10, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 10, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC5099340001, created on June 20, 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On June 16, 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 24, 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on July 2, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|